Publication Date 19 January 1998 Amendment of Title of Proceedings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SHEPHERD-ROSE, Christopher Nigel, also known as Christopher Nigel Rose, a Paramedic and Part-time Flying Instructor, of 2 Bretts Orchard, Fincham, near King’s Lynn, Norfolk PE33 9HD, and lately carryi… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 January 1998 Amendment of Title of Proceedings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WILSON, Christopher Keith William, unemployed, of and lately trading as Total Vending North, 56 Diamond Avenue, Nottinghamshire NG21 0FF, Cigarette Vending Machine Operator. Court—NOTTINGHAM. No. of M… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 January 1998 Winding-Up Orders Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company—VASTFORMAT LIMITED. Company Registration No.—03009837. Address of Registered Office—16 The Orchards, Mere Lane, Pickmere, Knutsford, Cheshire WA16 0LS. Court—HIGH COURT OF JUSTICE, LEE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 January 1998 Notice of Intended Dividends Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item JACKSON, Anthony Frederick, currently a Company Director, of and lately trading at 54 New Road, Southbourne, Emsworth, Hampshire PO10 8JX, as a Subcontractor in the Construction Industry, lately of an… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 19 January 1998 Notice of Intended Dividends Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TIGWELL, Robert Nigel, Building Contractor, 81 Pinkneys Road, Pinkneys Green, Maidenhead, Berkshire. Court—SHREWSBURY. No. of Matter—71 of 1995. Last Day for Receiving Proofs—9th February 1998. Name o… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 19 January 1998 Notice of Intended Dividends Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item GILES, Peter Henry James, formerly of The Stag Hotel, 183 New Road, Portsmouth, Hampshire. Court—PORTSMOUTH. No. of Matter—75 of 1996. Type of Dividend—First and Final. Last Day for Receiving Proofs—1… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 19 January 1998 Notice of Intended Dividends Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item MORTON, Derek, of 1 Fulbrook Road, North Kenton, Newcastle upon Tyne NE3 3TQ, and lately carrying on business as Bridgend Builders, 1 Kent Court, Kingston Park, Newcastle upon Tyne, as a Builder. Cour… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 19 January 1998 Appointment of Liquidators Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Number: 3047956. Name of Company: B J D SUPPLIES LIMITED. Nature of Business: Catering Industry. Type of Liquidation: Creditors. Address of Registered Office: 8 Baker Street, London W1M 1DA. L… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 19 January 1998 Resolutions for Winding-up Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item EUROPEAN BUSINESS MACHINES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 63 Lincoln’s Inn Field, London WC2A 3JX, on 12th January 1998, the subjoin… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 19 January 1998 Appointment of Liquidators Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Number: 760837. Name of Company: EUROPEAN BUSINESS MACHINES LIMITED. Nature of Business: Typewriters Etc. Type of Liquidation: Creditors. Address of Registered Office: The Old Exchange, 234 So… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice